VERMEER UK LIMITED
Overview
Company Name | VERMEER UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03722028 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VERMEER UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VERMEER UK LIMITED located?
Registered Office Address | C/O Stevens & Bolton Llp Wey House Farnham Road GU1 4YD Guildford Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VERMEER UK LIMITED?
Company Name | From | Until |
---|---|---|
B-TRAC EQUIPMENT LIMITED | Jul 05, 1999 | Jul 05, 1999 |
GRANDWAY LIMITED | Feb 26, 1999 | Feb 26, 1999 |
What are the latest accounts for VERMEER UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VERMEER UK LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for VERMEER UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Brian James Sporrer as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Steven Edward Schemm as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr Warren Richard Steele as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Appointment of Sean Eugene Mcnally as a director on Jun 25, 2024 | 2 pages | AP01 | ||
Appointment of Stephen Wesley Heap as a director on Jun 19, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Wey House Vermeer Uk Limited C/O Stevens & Bolton Llp Farnham Road Guildford Surrey GU1 4YD England to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD on Feb 06, 2023 | 1 pages | AD01 | ||
Termination of appointment of Eric Lewis as a secretary on Feb 01, 2023 | 1 pages | TM02 | ||
Registered office address changed from Cp House Otterspool Way Watford WD25 8JJ to Wey House Vermeer Uk Limited C/O Stevens & Bolton Llp Farnham Road Guildford Surrey GU1 4YD on Feb 02, 2023 | 1 pages | AD01 | ||
Termination of appointment of Alexei James Schreier as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Claire Dudley-Scales as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steven Edward Schemm as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Brian James Sporrer as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Amended accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AAMD | ||
Amended accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AAMD | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Claire Dudley-Scales as a director on Feb 19, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Who are the officers of VERMEER UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEAP, Stephen Wesley | Director | Wey House Farnham Road GU1 4YD Guildford C/O Stevens & Bolton Llp Surrey England | United States | Andorran | Business Manager | 324239040001 | ||||
MCNALLY, Sean Eugene | Director | Wey House Farnham Road GU1 4YD Guildford C/O Stevens & Bolton Llp Surrey England | Netherlands | American | Managing Director | 324474070001 | ||||
STEELE, Warren Richard | Director | Wey House Farnham Road GU1 4YD Guildford C/O Stevens & Bolton Llp Surrey England | United Kingdom | British | Director | 290090500001 | ||||
COLES, Adam | Secretary | 45 Tanfield Lane NN1 5RN Northampton Northamptonshire | British | 66433130001 | ||||||
KEEBLE, John Simon | Secretary | 36 Berwick Way NN15 5XF Kettering Northamptonshire | British | 61976990001 | ||||||
LEWIS, Eric | Secretary | Vermeer Uk Limited C/O Stevens & Bolton Llp Farnham Road GU1 4YD Guildford Wey House Surrey England | 194141280001 | |||||||
TAYLOR, Trevor Keith | Secretary | 30 Rosehay Lane Failsworth M35 0PW Manchester Lancashire | British | Accountant | 47406850002 | |||||
WHITE ROSE FORMATIONS LIMITED | Nominee Secretary | Sovereign House 7 Station Road NN15 7HH Kettering Northamptonshire | 900007790001 | |||||||
BURT, Kevin Richard | Director | 3 The Paddock NN9 6EE Raunds Northamptonshire | British | Product Support | 79586100002 | |||||
COLES, Adam | Director | 45 Tanfield Lane NN1 5RN Northampton Northamptonshire | England | British | Chartered Accountant | 66433130001 | ||||
DARWIN, Mark Edward | Director | The Old Barn Heath Terrace NN12 6DF Towcester Northants | England | British | Sales & Marketing Director | 98774920002 | ||||
DUDLEY-SCALES, Claire | Director | Otterspool Way WD25 8JJ Watford Cp House | England | British | Chartered Accountant | 279961740001 | ||||
GRATTON, Ian Nicholas | Director | 6 Homefield Timsbury BA2 0LU Bath | British | Director | 53376850001 | |||||
LEVY, Robert Michael | Director | 50/1 Belsize Square NW3 4HN London | England | British | Director | 44417470001 | ||||
SCHEMM, Steven Edward | Director | Rixon Road Finedon Road Industrial Estate NN8 4BA Wellingborough 45-51 England | United States | American | Managing Director | 305077730001 | ||||
SCHREIER, Alexei James | Director | Otterspool Way WD25 8JJ Watford Cp House England | United Kingdom | British | Company Director | 108065570001 | ||||
SMIRRA, Yossi | Director | 42 Levy Eshkol Street, Apartment 24 Ramat Aviv Israel | Israel | Israeli | Director | 123651910001 | ||||
SPORRER, Brian James | Director | Rixon Road Finedon Road Industrial Estate NN8 4BA Wellingborough 45-51 England | United States | American | General Manager | 305075710001 | ||||
WRIGHT, Martin John | Director | 8 Pine Court Little Brington NN7 4EZ Northampton Northamptonshire | British | Company Director | 64844560001 | |||||
WRF INTERNATIONAL LIMITED | Nominee Director | Sovereign House 7 Station Road NN15 7HH Kettering Northamptonshire | 900012480001 |
Who are the persons with significant control of VERMEER UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ip Equipment Sales Limited | Apr 06, 2016 | Otterspool Way WD25 8JJ Watford Cp House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0